Company NameBeghar
Company StatusDissolved
Company Number01908949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1985(38 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameManjeet Mangat
NationalityBritish
StatusClosed
Appointed28 March 1994(8 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 12 June 2007)
RoleCommunity Centre Manager
Correspondence Address32 Ruskin Road
Southall
Middlesex
UB1 1PE
Director NameArleen Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address91 Carr Road
Northolt
Middlesex
UB5 4RB
Director NameCarol Henry Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address142 Westbury Avenue
Southall
Middlesex
UB1 2XB
Director NameJagdish Dass
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 1991)
RoleSocial Worker
Correspondence Address11 Wilton Road
Hounslow
Middlesex
TW4 7LP
Director NameKamaljeet Gill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 1994)
RoleCommunity Worker
Correspondence Address59 Mintern Avenue
Southall
Middlesex
UB2 4HP
Director NameSusan Jane Belk
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleDevelopment Director
Correspondence Address121 Standard Road
Hounslow
Middlesex
TW4 7AY
Director NameMr Vijay Chand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleDevelopment Manager
Correspondence Address56 Lavington Road
London
W3 9LS
Director NameDiane Patricia Taha
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1994)
RoleAccountant
Correspondence Address3 Abbot Close
Ruislip
Middlesex
HA4 0NH
Director NameSantosh Channe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 1995)
RoleDay Centre Manager
Correspondence Address81 Jeymor Drive
Greenford
Middlesex
UB6 8NT
Secretary NameSantosh Channe
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleCentre Manager
Correspondence Address81 Jeymor Drive
Greenford
Middlesex
UB6 8NT
Director NameManjeet Mangat
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address32 Ruskin Road
Southall
Middlesex
UB1 1PE

Contact

Websitebeghar.uk.com/

Location

Registered AddressLancaster Road Comunity Centre
8-12 Lancaster Road
Southall
Middlesex.
UB1 1NW
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,095
Cash£33,179
Current Liabilities£13,427

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2006Resolutions
  • RES13 ‐ Transfer funds and mins 08/02/06
(3 pages)
6 June 2002Restoration by order of the court (3 pages)
24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
21 July 1997Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(4 pages)
1 July 1996Full accounts made up to 31 March 1995 (10 pages)
24 July 1995Director resigned (2 pages)
7 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)